shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0807.968.032
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 3, 2023
Start date:November 25, 2008
Name:VEMAC
Name in Dutch, since November 25, 2008
Registered seat's address: Stationsstraat(D) 33
8600 Diksmuide
Since November 18, 2020
Phone number:
050544178 Since November 25, 2008(1)
Fax:
050550236 Since November 25, 2008(1)
Email address:
gbzeebrugge@skynet.beSince November 25, 2008(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 25, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Lemeire ,  Aurelie  Since November 25, 2008
Manager (3) Pipar ,  Christof  Since November 25, 2008
Curator (designated by court) Leenknecht ,  Elsje  Since May 3, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 22, 2008
 
 
 

Characteristics

Subject to VAT
Since December 15, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since December 15, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since August 20, 2021
VAT 2008  64.200  -  Activities of holding companies
Since August 20, 2021
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 25, 2008
End date exceptional fiscal yearMarch 31, 2010
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back